Advanced company searchLink opens in new window

J.W. MUIR PLUMBING AND HEATING LIMITED

Company number SC363874

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
30 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
12 Apr 2012 AD01 Registered office address changed from Silverwells House 114 Cadzow Street Hamilton ML3 6HP on 12 April 2012
14 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
15 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
03 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for James Watson Muir on 1 October 2009
03 Sep 2010 CH01 Director's details changed for Helen Muir on 1 October 2009
03 Sep 2010 CH03 Secretary's details changed for Helen Muir on 1 October 2009
31 Aug 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 July 2010
28 Aug 2009 288a Director appointed james muir
28 Aug 2009 288a Director and secretary appointed helen muir
28 Aug 2009 287 Registered office changed on 28/08/2009 from silverwells house 114 cadzow street hamilton ML3 6HP
28 Aug 2009 88(2) Ad 18/08/09 gbp si 99@1=99 gbp ic 1/100
28 Aug 2009 225 Accounting reference date extended from 31/08/2010 to 31/12/2010
14 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
14 Aug 2009 288b Appointment Terminated Secretary brian reid LTD.
14 Aug 2009 288b Appointment Terminated Director stephen mabbott
12 Aug 2009 NEWINC Incorporation